logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hargreaves, Samuel Jack

    Related profiles found in government register
  • Hargreaves, Samuel Jack
    English commercial director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, White Paddock, Maidenhead, SL6 3NF, England

      IIF 1
  • Hargreaves, Samuel Jack
    English company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • One, St Peters Road, Maidenhead, SL6 7QU, England

      IIF 2
  • Hargreaves, Samuel Jack
    English director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 3
  • Hargreaves, Samuel Jack
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 59, High Street, Great Missenden, HP16 0AL, England

      IIF 4
    • One, One St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 5
    • One, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 6 IIF 7
    • Unit 37a, Sisna Park Road, Plymouth, Devon, PL6 7FH, United Kingdom

      IIF 8
    • Unit 37a, Sisna Park Road, Plymouth, PL6 7FH, United Kingdom

      IIF 9
    • Unit 37a, Sisna Park, Sisna Park Road, Plymouth, PL6 7FH, England

      IIF 10
  • Hargreaves, Samuel Jack
    British accounts manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 11
  • Hargreaves, Samuel Jack
    British commercial director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 12
    • One, St Peters Road, Maidenhead, SL6 7QU, England

      IIF 13 IIF 14
  • Hargreaves, Samuel Jack
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2 Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW

      IIF 15
    • Suite A, Floor 2 Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 16
    • One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 17
    • One, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 18 IIF 19
  • Hargreaves, Samuel Jack
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, White Paddock, Maidenhead, Berkshire, SL6 3NF, United Kingdom

      IIF 20
    • One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 21 IIF 22
  • Hargreaves, Samuel Jack
    British managing director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Juniper Court, Juniper Lane, High Wycombe, HP10 9HG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 28 IIF 29
    • Willow Bank House, 84 Station Road, Marlow, Buckinghamshire, SL7 1NX, England

      IIF 30
    • Gadgets4everyone, Unit 3-4, The Business Centre The Courtyard, Glory Park, Wooburn Moor, Buckinghamshire, HP10 0DG, United Kingdom

      IIF 31
  • Hargreaves, Samuel Jack
    British none born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Peters Road, Maidenhead, Berkshire, SL6 7QU

      IIF 32
  • Hargreaves, Samuel
    English sales manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 33
  • Hargreaves, Sam
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • One, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 34
  • Hargreaves, Samuel Jack
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 35
  • Hargreaves, Samuel Jack
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4 Twyford Place, Lincolns Inn Office Village, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RE, England

      IIF 36
  • Hargreaves, Samuel Jack

    Registered addresses and corresponding companies
    • Kenilworth, Ray Park Road, Maidenhead, Berkshire, SL6 8QX, United Kingdom

      IIF 37
    • Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 38
  • Mr Samuel Jack Hargreaves
    English born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, United Kingdom

      IIF 39
  • Hargreaves, Samuel

    Registered addresses and corresponding companies
    • Flat 3, Juniper Court, Juniper Lane, High Wycombe, HP10 9HG, United Kingdom

      IIF 40 IIF 41
    • Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 42
  • Mr Samuel Jack Hargreaves
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 59, High Street, Great Missenden, HP16 0AL, England

      IIF 43
    • Floor 2 Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW

      IIF 44
    • Suite A, Floor 2 Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 45
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • 14, White Paddock, Maidenhead, Berkshire, SL6 3NF, United Kingdom

      IIF 47
    • One, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 48 IIF 49 IIF 50
    • One, St Peters Road, Maidenhead, SL6 7QU, England

      IIF 52 IIF 53 IIF 54
    • C/o Accrue Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, England

      IIF 57
  • Hargreaves, Sam

    Registered addresses and corresponding companies
    • Flat 3, Juniper Court, Juniper Lane, High Wycombe, HP10 9HG, United Kingdom

      IIF 58
  • Mr Samuel Hargreaves
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, White Paddock, Maidenhead, SL6 3NF, England

      IIF 59
  • Mr Samuel Jack Hargreaves
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, England

      IIF 60
    • Kenilworth, Ray Park Road, Maidenhead, SL6 8QX, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 37
  • 1
    CHECK MY TECH LTD
    11893013
    14 White Paddock, Maidenhead, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-03-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    CIRCULAR CODE LTD
    - now 16279779
    REFURBSTORE ONLINE LTD
    - 2025-07-03 16279779
    One, St. Peters Road, Maidenhead, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-02-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    CUSTOM GAMING LTD
    16640491
    One, St. Peters Road, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    2025-08-11 ~ now
    IIF 7 - Director → ME
  • 4
    DB ST MARKS CRESCENT LTD
    13883618
    One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 5
    DEVSOLVE LTD
    - now 11175225
    CHECK MY NETWORK LTD
    - 2021-06-17 11175225
    59 High Street, Great Missenden, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-07 ~ 2021-05-12
    IIF 32 - Director → ME
    Person with significant control
    2019-01-01 ~ 2021-07-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    DIGIBRICKS DEVELOPMENTS LTD
    13877317
    14 White Paddock, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 1 - Director → ME
  • 7
    DIGIBRICKS FINANCE LTD
    13795637
    One, St Peters Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-12-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 8
    DIGIBRICKS GROUP (HOLDINGS) LIMITED
    13927881
    One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2022-02-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-02-20 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 9
    DIGIBRICKS LIMITED
    13612618
    One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-09-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    DIGIBRICKS TECH LIMITED
    14022486
    One, St Peters Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 11
    ECO AC LTD
    15516322
    C/o Accrue Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, England
    Active Corporate (5 parents)
    Officer
    2024-02-23 ~ 2025-01-17
    IIF 19 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GADGET TRADER LTD
    08460500
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 25 - Director → ME
    2013-03-25 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    GADGETS4EVERYONE LTD
    08109969
    Willow Bank House, 84 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 31 - Director → ME
  • 14
    ICT HARDWARE LTD
    14352460
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ 2026-02-20
    IIF 34 - Director → ME
  • 15
    IOUTLET HOLDINGS LTD
    11356101
    Unit 37a Sisna Park Road, Plymouth, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2026-04-01 ~ now
    IIF 9 - Director → ME
  • 16
    IOUTLET LIMITED
    12889221
    Unit 37a Sisna Park, Sisna Park Road, Plymouth, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2026-04-01 ~ now
    IIF 10 - Director → ME
  • 17
    JAMES GREEN LIMITED
    08437263 10452936
    Unit 37a Sisna Park Road, Plymouth, Devon, United Kingdom
    Active Corporate (10 parents)
    Officer
    2026-04-01 ~ now
    IIF 8 - Director → ME
  • 18
    JAMES JOHNSON GREEN LIMITED
    10452936 08437263
    Unit 37a Sisna Park Road, Plymouth, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-01 ~ now
    IIF 5 - Director → ME
  • 19
    JUST WORN LTD
    14166885
    One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    LCD BUYBACK LTD
    11802346
    Floor 2 Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-10-07
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    2020-01-28 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    MR BIG TOPS LTD
    08542910
    27 Welley Road, Wraysbury, Staines-upon-thames
    Dissolved Corporate (3 parents)
    Officer
    2013-05-23 ~ 2014-01-27
    IIF 24 - Director → ME
  • 22
    PROJECT VORTEX LIMITED
    08459687
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2013-03-25 ~ 2014-01-27
    IIF 27 - Director → ME
  • 23
    PULSE OS LTD
    16563105
    59 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    2025-07-07 ~ now
    IIF 4 - Director → ME
  • 24
    RECOMMERCE LTD
    10775061
    1st Floor, Atlantic House, Gomm Road, High Wycombe, Bucks, England
    Active Corporate (6 parents)
    Person with significant control
    2020-07-30 ~ 2021-04-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    RECYCLE BOT LTD
    08338928
    Willowbank House, 84 Station Road, Marlow, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 26 - Director → ME
    2012-12-20 ~ dissolved
    IIF 58 - Secretary → ME
  • 26
    REFURBSTORE LIMITED
    12216491
    Suite A, Floor 2 Apollo Centre, Desborough Road, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 27
    REPAIRS4EVERYONE LTD
    08714725
    Kenilworth, Ray Park Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 30 - Director → ME
  • 28
    SAM HARGREAVES (HOLDINGS) LIMITED
    13927786
    One, St Peters Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-02-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-02-20 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 29
    SAM HARGREAVES LTD
    14774562
    One, St. Peters Road, Maidenhead, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-04-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-04-02 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 30
    SAM HARGREAVES TECH LTD
    14992683
    One, St. Peters Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 31
    SAMUEL J LTD
    08216833
    Kenilworth, Ray Park Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 28 - Director → ME
    2012-09-17 ~ dissolved
    IIF 42 - Secretary → ME
  • 32
    SH & EM ELECTRONICS LIMITED
    07325765
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    2010-07-26 ~ dissolved
    IIF 11 - Director → ME
    2010-07-26 ~ dissolved
    IIF 37 - Secretary → ME
  • 33
    SJH MEDIA LIMITED
    09132114
    One, St Peters Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ dissolved
    IIF 33 - Director → ME
  • 34
    SJH SOFTWARE LIMITED
    08493767
    Kenilworth, Ray Park Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 23 - Director → ME
    2013-04-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 35
    SP COMMERCE LIMITED
    08349031
    Kenilworth, Ray Park Road, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 29 - Director → ME
    2013-01-07 ~ dissolved
    IIF 38 - Secretary → ME
  • 36
    TECH REPAIR HUB LTD
    - now 10785879
    TECHNOLOGY REPAIR HOUSE LTD
    - 2018-01-10 10785879
    5a Frascati Way, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TECHNOLOGY RECYCLE GROUP LTD
    - now 07834275
    PHONES4CASH ONLINE LIMITED
    - 2015-10-07 07834275
    4385, 07834275 - Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2015-10-06 ~ 2023-07-26
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.